UKBizDB.co.uk

ST. LEWIS DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as St. Lewis Design Limited. The company was founded 13 years ago and was given the registration number 07393892. The firm's registered office is in BRENTWOOD. You can find them at Jubilee House The Drive, Great Warley, Brentwood, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ST. LEWIS DESIGN LIMITED
Company Number:07393892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2010
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Jubilee House The Drive, Great Warley, Brentwood, England, CM13 3FR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee House, The Drive, Great Warley, Brentwood, England, CM13 3FR

Director29 April 2022Active
17, Runsell Lane, Little Baddow, Chelmsford, England, CM3 4NY

Director01 August 2015Active
., ., ., .

Director01 October 2010Active
., ., ., .

Director01 October 2010Active

People with Significant Control

Mr John Carey
Notified on:29 April 2022
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Jubilee House, The Drive, Brentwood, England, CM13 3FR
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Neil Patrick O'Leary
Notified on:01 April 2021
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Jubilee House, The Drive, Brentwood, England, CM13 3FR
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Paul Thomas Dodge
Notified on:01 October 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:17, Runsell Lane, Chelmsford, England, CM3 4NY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Insolvency

Liquidation compulsory winding up order.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Notice of removal of a director.

Download
2021-11-30Accounts

Accounts amended with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Mortgage

Mortgage satisfy charge full.

Download
2019-07-14Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-11Address

Change registered office address company with date old address new address.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.